Search icon

B C & F CORP.

Print

Details

Entity Number 2418445

Status Active

NameB C & F CORP.

CountyHerkimer

Date of registration 14 Sep 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 101 MARGINAL RD, HERKIMER, NY, United States, 13350

Address ZIP code 13350

Principal Address 100 MARGINAL RD, HERKIMER, NY, United States, 13350

Principal Address ZIP code 13350

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CRIST BROWN

Chief Executive Officer

2621 DUNHAM RD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

101 MARGINAL RD, HERKIMER, NY, United States, 13350

Agent

Name Role Address

BELA GASPAR

Agent

48 MORGAN STREET, PO BOX 147, VILLAGE OF ILION, NY, 13357

History

Start date End date Type Value

2001-09-07

2003-10-21

Address

48 MORGAN ST, PO BOX 147, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)

2001-09-07

2003-10-21

Address

2621 DUNHAM RD, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

1999-09-14

2001-09-07

Address

48 MORGAN STREET, PO BOX 147, VILLAGE OF ILION, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

111109002741

2011-11-09

BIENNIAL STATEMENT

2011-09-01

090909002544

2009-09-09

BIENNIAL STATEMENT

2009-09-01

070913002014

2007-09-13

BIENNIAL STATEMENT

2007-09-01

051103002644

2005-11-03

BIENNIAL STATEMENT

2005-09-01

031021002128

2003-10-21

BIENNIAL STATEMENT

2003-09-01

010907002668

2001-09-07

BIENNIAL STATEMENT

2001-09-01

990914000364

1999-09-14

CERTIFICATE OF INCORPORATION

1999-09-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts